Background WavePink WaveYellow Wave

CYRUSONE CAVALRY AMS3 HOLDCO LIMITED (15788404)

CYRUSONE CAVALRY AMS3 HOLDCO LIMITED (15788404) is an active UK company. incorporated on 19 June 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CYRUSONE CAVALRY AMS3 HOLDCO LIMITED has been registered for 1 year. Current directors include HASEK, Alanna Faye, LEBAN, Erik Zachary.

Company Number
15788404
Status
active
Type
ltd
Incorporated
19 June 2024
Age
1 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HASEK, Alanna Faye, LEBAN, Erik Zachary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYRUSONE CAVALRY AMS3 HOLDCO LIMITED

CYRUSONE CAVALRY AMS3 HOLDCO LIMITED is an active company incorporated on 19 June 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CYRUSONE CAVALRY AMS3 HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15788404

LTD Company

Age

1 Years

Incorporated 19 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 19 June 2024 - 31 December 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Aug 24
Funding Round
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
May 25
Capital Update
Aug 25
Director Left
Oct 25
Funding Round
Nov 25
Capital Update
Feb 26
Funding Round
Mar 26
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HASEK, Alanna Faye

Active
New Cavendish Street, LondonW1W 6XH
Born August 1984
Director
Appointed 06 Jan 2025

LEBAN, Erik Zachary

Active
Suite 2200, Dallas
Born February 1970
Director
Appointed 19 Jun 2024

HESLEHURST, Rachel Elizabeth

Resigned
LondonW1W 6XH
Born September 1976
Director
Appointed 19 Jun 2024
Resigned 06 Jan 2025

PULLEN, Matthew Barrington

Resigned
LondonW1W 6XH
Born June 1968
Director
Appointed 19 Jun 2024
Resigned 03 Oct 2025

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

31

Resolution
13 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 February 2026
SH19Statement of Capital
Legacy
19 February 2026
SH20SH20
Legacy
19 February 2026
CAP-SSCAP-SS
Resolution
19 February 2026
RESOLUTIONSResolutions
Resolution
5 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Resolution
12 August 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 August 2025
SH19Statement of Capital
Legacy
11 August 2025
SH20SH20
Legacy
11 August 2025
CAP-SSCAP-SS
Resolution
11 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Resolution
13 May 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 March 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 August 2024
PSC09Update to PSC Statements
Resolution
19 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2024
NEWINCIncorporation